Search icon

NEW HO CHANG INC.

Company Details

Name: NEW HO CHANG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019032
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 333 VENDERVOORT AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 333 VENDERVOORT AVE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AI LINH WANG Chief Executive Officer 333 VENDERVOORT AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 VENDERVOORT AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 333 VENDERVOORT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-06-05 2024-11-11 Address 333 VENDERVOORT AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2004-02-27 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-27 2024-11-11 Address 333 VENDERVOORT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111001255 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221128002884 2022-11-28 BIENNIAL STATEMENT 2022-02-01
201112060736 2020-11-12 BIENNIAL STATEMENT 2020-02-01
191113060248 2019-11-13 BIENNIAL STATEMENT 2018-02-01
171122006036 2017-11-22 BIENNIAL STATEMENT 2016-02-01
140409002511 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120524002623 2012-05-24 BIENNIAL STATEMENT 2012-02-01
100303002738 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080530002868 2008-05-30 BIENNIAL STATEMENT 2008-02-01
060605002618 2006-06-05 BIENNIAL STATEMENT 2006-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-20 NEW HO CHANG 333 VANDERVOORT AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data
2023-12-28 NEW HO CHANG 333 VANDERVOORT AVE, BROOKLYN, Kings, NY, 11211 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4224308408 2021-02-06 0202 PPS 333 Vandervoort Ave, Brooklyn, NY, 11211-1751
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10140.62
Loan Approval Amount (current) 10140.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1751
Project Congressional District NY-07
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10199.77
Forgiveness Paid Date 2021-09-13
5881837401 2020-05-13 0202 PPP 333 VANDERVOORT AVE, BROOKLYN, NY, 11211-1751
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12322.5
Loan Approval Amount (current) 12322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11211-1751
Project Congressional District NY-07
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12393.63
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State